REMOTE PROPERTIES 2100 (A) LIMITED

REMOTE PROPERTIES 2100 (A) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREMOTE PROPERTIES 2100 (A) LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 04171845
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REMOTE PROPERTIES 2100 (A) LIMITED?

    • (7011) /

    Where is REMOTE PROPERTIES 2100 (A) LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REMOTE PROPERTIES 2100 (A) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2270 LIMITEDMar 02, 2001Mar 02, 2001

    What are the latest accounts for REMOTE PROPERTIES 2100 (A) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2011
    Next Accounts Due OnNov 30, 2011
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest confirmation statement for REMOTE PROPERTIES 2100 (A) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 02, 2017
    Next Confirmation Statement DueMar 16, 2017
    OverdueYes

    What is the status of the latest annual return for REMOTE PROPERTIES 2100 (A) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for REMOTE PROPERTIES 2100 (A) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesLQ01

    legacy

    2 pagesLQ02

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Valsec Director Limited as a director

    1 pagesTM01

    Termination of appointment of Christian Bearman as a director

    1 pagesTM01

    legacy

    3 pagesLQ01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2011

    Statement of capital on Mar 07, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

    Total exemption full accounts made up to Feb 28, 2010

    7 pagesAA

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Mar 02, 2010

    2 pagesCH04

    Director's details changed for Valsec Director Limited on Mar 02, 2010

    2 pagesCH02

    Appointment of Mr Christian James Alexander Bearman as a director

    3 pagesAP01

    Termination of appointment of James Maddy as a director

    2 pagesTM01

    Appointment of James Edward Maddy as a director

    3 pagesAP01

    Termination of appointment of Didier Tandy as a director

    2 pagesTM01

    Director's details changed for Didier Michel Tandy on Oct 22, 2009

    3 pagesCH01

    Director's details changed for Didier Michel Tandy on Oct 07, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    9 pages288a

    legacy

    1 pages288b

    legacy

    6 pages288a

    Accounts for a dormant company made up to Feb 28, 2008

    7 pagesAA

    Who are the officers of REMOTE PROPERTIES 2100 (A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    VALAD SECRETARIAL SERVICES LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    BEARMAN, Christian James Alexander
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChief Operating Officer-Europe110436370002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    GILMAN, Peter John
    The Sashes
    Holgate Lane Boston Spa
    LS23 6BN Wetherby
    West Yorkshire
    Director
    The Sashes
    Holgate Lane Boston Spa
    LS23 6BN Wetherby
    West Yorkshire
    EnglandBritishCompany Director35528040001
    LIGHTBODY, Bruce Robson
    148 Almsford Drive
    HG2 8EE Harrogate
    North Yorkshire
    Director
    148 Almsford Drive
    HG2 8EE Harrogate
    North Yorkshire
    BritishSolicitor75214270001
    MADDY, James Edward
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritishChartered Accountant137459000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    BritishDevelopment Executive103888320001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishCharterd Accountants41925000003
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    VALSEC DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002

    Does REMOTE PROPERTIES 2100 (A) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture and guarantee
    Created On Jun 28, 2006
    Delivered On Jul 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company the chargors and each of them to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property at plot 1175 thorpe park leeds t/n WYK734083, part of plot 1250 thorpe park leeds t/n WYK691297, plot 2100 thorpe park leeds t/n WYK691298, for details of further properties charged, please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Capmark Bank Europe PLC (Security Trustee)
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    • 1May 27, 2011Appointment of a receiver or manager (LQ01)
    • 1Mar 15, 2013Notice of ceasing to act as a receiver or manager (LQ02)
    • 1Mar 15, 2013Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Legal charge
    Created On Feb 28, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from a debtor to the chargee on any account whatsoever
    Short particulars
    The land known as plot 2100 century way thorpe park leeds t/n WYK691298,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 12, 2001
    Delivered On Dec 27, 2001
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company and remote properties 2100 (b) limited to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as plot 2100 thorpe park leeds comprised in a lease dated 24 march 2001 and a supplemental lease dated 5 december 2001. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 2001Registration of a charge (395)
    Debenture
    Created On Mar 31, 2001
    Delivered On Apr 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as remote properties 2100 (a) limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)

    Does REMOTE PROPERTIES 2100 (A) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Hugh Lawrence Dorins
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Robert Stokely
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Colin Richard Jennings
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0